LLANBERIS PROPERTY LIMITED

Register to unlock more data on OkredoRegister

LLANBERIS PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06715326

Incorporation date

03/10/2008

Size

Dormant

Contacts

Registered address

Registered address

Alyn Lodge Pont Y Capel Lane, Gresford, Wrexham LL12 8SACopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2008)
dot icon30/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon17/11/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon29/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/11/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/11/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/11/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon28/12/2021
Micro company accounts made up to 2021-03-31
dot icon06/12/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon26/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon27/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/12/2019
Compulsory strike-off action has been discontinued
dot icon24/12/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon24/12/2019
First Gazette notice for compulsory strike-off
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon24/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon01/02/2017
Satisfaction of charge 1 in full
dot icon01/02/2017
Satisfaction of charge 2 in full
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/11/2016
Confirmation statement made on 2016-10-03 with updates
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/12/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon13/01/2015
Annual return made up to 2014-10-03 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/12/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon12/06/2013
Compulsory strike-off action has been discontinued
dot icon11/06/2013
First Gazette notice for compulsory strike-off
dot icon10/06/2013
Annual return made up to 2012-10-03 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/01/2012
Annual return made up to 2011-10-03 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/11/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon10/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon02/07/2010
Previous accounting period shortened from 2010-10-31 to 2010-03-31
dot icon24/11/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon19/11/2009
Director's details changed for Mr David Russell Evans on 2009-11-19
dot icon19/11/2009
Director's details changed for Mr Kenneth John White on 2009-11-10
dot icon01/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon12/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon10/10/2008
Memorandum and Articles of Association
dot icon07/10/2008
Certificate of change of name
dot icon03/10/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.89K
-
0.00
-
-
2022
0
10.91K
-
0.00
-
-
2023
0
10.92K
-
0.00
-
-
2023
0
10.92K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

10.92K £Ascended0.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, David Russell
Director
03/10/2008 - Present
11
White, Kenneth John
Director
03/10/2008 - Present
10
Evans, David Russell
Secretary
03/10/2008 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LLANBERIS PROPERTY LIMITED

LLANBERIS PROPERTY LIMITED is an(a) Active company incorporated on 03/10/2008 with the registered office located at Alyn Lodge Pont Y Capel Lane, Gresford, Wrexham LL12 8SA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LLANBERIS PROPERTY LIMITED?

toggle

LLANBERIS PROPERTY LIMITED is currently Active. It was registered on 03/10/2008 .

Where is LLANBERIS PROPERTY LIMITED located?

toggle

LLANBERIS PROPERTY LIMITED is registered at Alyn Lodge Pont Y Capel Lane, Gresford, Wrexham LL12 8SA.

What does LLANBERIS PROPERTY LIMITED do?

toggle

LLANBERIS PROPERTY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LLANBERIS PROPERTY LIMITED?

toggle

The latest filing was on 30/12/2025: Accounts for a dormant company made up to 2025-03-31.